Company NameJuneford Limited
Company StatusDissolved
Company Number02470008
CategoryPrivate Limited Company
Incorporation Date14 February 1990(34 years, 2 months ago)
Dissolution Date11 April 2017 (7 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Stephen Richards
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2014(24 years, 2 months after company formation)
Appointment Duration2 years, 11 months (closed 11 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor 163 Eversholt Street
London
NW1 1BU
Director NameMr Timothy John Doubleday
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2014(24 years, 4 months after company formation)
Appointment Duration2 years, 9 months (closed 11 April 2017)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 163 Eversholt Street
London
NW1 1BU
Director NameKaren Elisabeth Dind Jones
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(1 year, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 28 August 1998)
RoleOperations Director
Correspondence Address31 Rosehill Road
London
SW18 2NY
Director NameRoger Myers
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(1 year, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 December 1997)
RoleCompany Director
Correspondence AddressFlat 16 9/11 Belsize Grove
London
NW3 4UU
Director NameMr Lewis Ian Ross
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1993(3 years, 7 months after company formation)
Appointment Duration5 years (resigned 02 October 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address64 Elm Park Road
London
SW3 6AU
Director NameSophie Jane Warner
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1996(6 years, 7 months after company formation)
Appointment Duration2 years (resigned 16 October 1998)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Melrose Terrace
London
W6 7RL
Secretary NameNicola Jane Fenton
NationalityBritish
StatusResigned
Appointed20 September 1996(6 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 December 1997)
RoleCompany Director
Correspondence AddressFlat 1
56 Rosslyn Hill
Hampstead
London
NW3 1ND
Secretary NameRobert Norman Carew Franklin
NationalityBritish
StatusResigned
Appointed18 December 1997(7 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 March 2000)
RoleCompany Director
Correspondence Address147 Middleton Road
London
E8 4LL
Director NameMr Simon Charles Barratt
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1998(8 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 May 2002)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLongwood
Langton Green
Tunbridge Wells
Kent
TN3 0BA
Director NameMr Christopher James Wilkins
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1998(8 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 May 2002)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHighfields House Gills Hill Lane
Radlett
Hertfordshire
WD7 8DB
Secretary NameMaria Rita Buxton Smith
NationalityBritish
StatusResigned
Appointed03 March 2000(10 years after company formation)
Appointment Duration2 years, 2 months (resigned 31 May 2002)
RoleCompany Director
Correspondence Address83 Wordsworth Avenue
Newport Pagnell
Bucks
MK16 8RH
Director NameHarry Michael Charles Morley
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2002(12 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 17 January 2005)
RoleCompany Director
Correspondence Address71 Musard Road
London
W6 8NR
Director NameGavin Laurence Williams
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2002(12 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 17 January 2005)
RoleCompany Director
Correspondence Address2 Greenwood Road
Thames Ditton
Surrey
KT7 0DY
Secretary NameHarry Michael Charles Morley
NationalityBritish
StatusResigned
Appointed31 May 2002(12 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 17 January 2005)
RoleCompany Director
Correspondence Address71 Musard Road
London
W6 8NR
Director NameMr Mohan Mansigani
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2005(14 years, 11 months after company formation)
Appointment Duration9 years, 6 months (resigned 31 July 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 163 Eversholt Street
London
NW1 1BU
Director NameMr Graham Turner
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2005(14 years, 11 months after company formation)
Appointment Duration7 years, 6 months (resigned 01 August 2012)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 163 Eversholt Street
London
NW1 1BU
Director NameMr James Parsons
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2005(14 years, 11 months after company formation)
Appointment Duration7 years, 6 months (resigned 01 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 East Heath Road
London
NW3 1AL
Secretary NameMohan Mansigani
NationalityBritish
StatusResigned
Appointed17 January 2005(14 years, 11 months after company formation)
Appointment Duration9 years, 6 months (resigned 31 July 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 163 Eversholt Street
London
NW1 1BU
Director NameJohn Derkach
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2012(22 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 April 2014)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 163 Eversholt Street
London
NW1 1BU
Secretary NameBekay Secretaries Limited (Corporation)
StatusResigned
Appointed25 October 1991(1 year, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 20 September 1996)
Correspondence AddressConduit House 24 Conduit Place
London
W2 1EP

Contact

Websitecaferouge.co.uk

Location

Registered Address1st Floor 163 Eversholt Street
London
NW1 1BU
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London

Shareholders

2 at £1Cafe Rouge Restaurants LTD
100.00%
Ordinary

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Next Accounts Due29 February 2016 (overdue)
Accounts CategoryDormant
Accounts Year End31 May

Charges

22 May 1992Delivered on: 3 June 1992
Satisfied on: 22 May 2002
Persons entitled: County Natwest Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
2 April 1990Delivered on: 17 April 1990
Satisfied on: 31 July 1996
Persons entitled: British & Commonwealth Merchant Bank PLC

Classification: Guarantee & composite debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the terms of the debenture.
Particulars: (See form 395 ref M526 for the details).. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

11 April 2017Final Gazette dissolved following liquidation (1 page)
11 January 2017Return of final meeting in a members' voluntary winding up (6 pages)
11 March 2016Declaration of solvency (3 pages)
11 March 2016Appointment of a voluntary liquidator (1 page)
11 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-24
  • LRESSP ‐ Special resolution to wind up on 2016-02-24
  • LRESSP ‐ Special resolution to wind up on 2016-02-24
  • LRESSP ‐ Special resolution to wind up on 2016-02-24
(2 pages)
12 August 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 2
(5 pages)
11 March 2015Accounts for a dormant company made up to 1 June 2014 (2 pages)
11 March 2015Accounts for a dormant company made up to 1 June 2014 (2 pages)
12 August 2014Termination of appointment of Mohan Mansigani as a secretary on 31 July 2014 (2 pages)
12 August 2014Termination of appointment of Mohan Mansigani as a director on 31 July 2014 (2 pages)
16 July 2014Appointment of Mr Timothy John Doubleday as a director on 4 July 2014 (3 pages)
16 July 2014Appointment of Mr Timothy John Doubleday as a director on 4 July 2014 (3 pages)
19 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 2
(4 pages)
29 May 2014Director's details changed for Mr Steven Richards on 22 May 2014 (3 pages)
13 May 2014Termination of appointment of John Derkach as a director (2 pages)
13 May 2014Appointment of Steven Richards as a director (3 pages)
3 April 2014Director's details changed for Mohan Mansigani on 7 November 2013 (2 pages)
3 April 2014Director's details changed for Mohan Mansigani on 7 November 2013 (2 pages)
3 April 2014Secretary's details changed for Mohan Mansigani on 7 November 2013 (1 page)
3 April 2014Secretary's details changed for Mohan Mansigani on 7 November 2013 (1 page)
17 February 2014Accounts for a dormant company made up to 2 June 2013 (1 page)
17 February 2014Accounts for a dormant company made up to 2 June 2013 (1 page)
21 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
12 October 2012Accounts for a dormant company made up to 27 May 2012 (1 page)
7 August 2012Appointment of John Derkach as a director (2 pages)
7 August 2012Termination of appointment of Graham Turner as a director (1 page)
7 August 2012Termination of appointment of Graham Turner as a director (1 page)
7 August 2012Termination of appointment of James Parsons as a director (1 page)
19 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
3 February 2012Accounts for a dormant company made up to 29 May 2011 (1 page)
16 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
9 December 2010Director's details changed for Graham Turner on 15 November 2010 (3 pages)
28 September 2010Accounts for a dormant company made up to 30 May 2010 (1 page)
14 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
7 November 2009Accounts for a dormant company made up to 24 May 2009 (1 page)
3 June 2009Return made up to 31/05/09; full list of members (4 pages)
16 October 2008Accounts for a dormant company made up to 25 May 2008 (1 page)
18 June 2008Return made up to 31/05/08; full list of members (4 pages)
18 June 2008Director's change of particulars / james parsons / 01/07/2007 (1 page)
26 September 2007Accounts for a dormant company made up to 27 May 2007 (1 page)
26 June 2007Return made up to 31/05/07; full list of members (2 pages)
30 August 2006Accounts for a dormant company made up to 28 May 2006 (1 page)
4 August 2006Return made up to 20/07/06; full list of members (7 pages)
21 December 2005Return made up to 19/11/05; full list of members (7 pages)
14 October 2005Accounts for a dormant company made up to 29 May 2005 (1 page)
29 January 2005Director resigned (1 page)
29 January 2005New director appointed (2 pages)
29 January 2005New director appointed (3 pages)
29 January 2005Secretary resigned;director resigned (1 page)
29 January 2005New secretary appointed;new director appointed (3 pages)
9 December 2004Return made up to 19/11/04; full list of members (7 pages)
24 August 2004Accounts for a dormant company made up to 30 May 2004 (1 page)
19 March 2004Accounts for a dormant company made up to 1 June 2003 (1 page)
19 March 2004Accounts for a dormant company made up to 1 June 2003 (1 page)
14 December 2003Return made up to 19/11/03; full list of members (7 pages)
3 January 2003Return made up to 19/11/02; full list of members
  • 363(287) ‐ Registered office changed on 03/01/03
(7 pages)
19 December 2002Accounting reference date extended from 02/06/02 to 31/05/03 (1 page)
22 November 2002Registered office changed on 22/11/02 from: whitbread house park street west luton LU1 3BG (1 page)
19 June 2002Auditor's resignation (1 page)
18 June 2002New director appointed (3 pages)
18 June 2002Accounting reference date shortened from 01/03/03 to 02/06/02 (1 page)
18 June 2002Director resigned (1 page)
18 June 2002New secretary appointed;new director appointed (3 pages)
18 June 2002Director resigned (1 page)
18 June 2002Secretary resigned (1 page)
22 May 2002Declaration of satisfaction of mortgage/charge (1 page)
13 May 2002Accounts for a dormant company made up to 2 March 2002 (1 page)
13 May 2002Accounts for a dormant company made up to 2 March 2002 (1 page)
10 December 2001Return made up to 19/11/01; no change of members (2 pages)
1 August 2001Accounts for a dormant company made up to 3 March 2001 (1 page)
1 August 2001Accounts for a dormant company made up to 3 March 2001 (1 page)
7 February 2001Registered office changed on 07/02/01 from: whitbread PLC chiswell street london EC1Y 4SD (1 page)
12 December 2000Return made up to 19/11/00; no change of members (2 pages)
11 October 2000Accounts for a dormant company made up to 4 March 2000 (4 pages)
11 October 2000Accounts for a dormant company made up to 4 March 2000 (4 pages)
18 April 2000New secretary appointed (2 pages)
12 April 2000Secretary resigned (1 page)
24 November 1999Return made up to 19/11/99; full list of members (3 pages)
17 September 1999Accounts for a dormant company made up to 27 February 1999 (4 pages)
18 December 1998Accounts for a dormant company made up to 28 February 1998 (3 pages)
11 December 1998Secretary's particulars changed (1 page)
4 December 1998Return made up to 19/11/98; full list of members (6 pages)
23 October 1998New director appointed (2 pages)
22 October 1998Director resigned (1 page)
8 October 1998Director resigned (1 page)
7 September 1998Director resigned (1 page)
18 April 1998Director's particulars changed (1 page)
5 January 1998Director's particulars changed (1 page)
2 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 December 1997Secretary resigned (1 page)
29 December 1997New secretary appointed (2 pages)
19 December 1997Director resigned (1 page)
10 December 1997Auditor's resignation (1 page)
26 November 1997Auditor's resignation (1 page)
26 November 1997Return made up to 19/11/97; full list of members (7 pages)
14 October 1997Accounts for a dormant company made up to 1 March 1997 (2 pages)
14 October 1997Accounts for a dormant company made up to 1 March 1997 (2 pages)
1 October 1997Director's particulars changed (1 page)
9 June 1997Director's particulars changed (1 page)
9 June 1997Director's particulars changed (1 page)
22 May 1997Accounting reference date shortened from 31/03/97 to 01/03/97 (1 page)
8 April 1997Registered office changed on 08/04/97 from: first floor 45 crawford place london W1H 1HX (1 page)
19 February 1997Director's particulars changed (1 page)
19 February 1997Director's particulars changed (1 page)
9 December 1996Return made up to 25/10/96; full list of members (6 pages)
24 October 1996New secretary appointed (2 pages)
24 October 1996Secretary resigned (1 page)
24 October 1996New director appointed (2 pages)
18 October 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
31 July 1996Declaration of satisfaction of mortgage/charge (1 page)
9 February 1996Accounts for a dormant company made up to 31 March 1995 (2 pages)
22 November 1995Return made up to 25/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
6 April 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 February 1990Incorporation (15 pages)